Advanced company searchLink opens in new window

GGS (KENT) LIMITED

Company number 05324504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 RP04CS01 Second filing of Confirmation Statement dated 13 April 2020
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
22 Dec 2022 CH03 Secretary's details changed for Helen Davis on 2 January 2022
22 Dec 2022 CH01 Director's details changed for Mrs Helen Davis on 2 January 2022
14 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
25 Apr 2022 TM02 Termination of appointment of Helen Davis as a secretary on 13 April 2022
25 Apr 2022 AD01 Registered office address changed from Suite 2D the Links Herne Bay Kent CT6 7GQ England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 25 April 2022
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 13/04/20 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 10/05/2024.
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 13/04/2019
01 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/09/2019.
20 Mar 2019 PSC02 Notification of Ggs (Kent) Holdings Limited as a person with significant control on 26 July 2018
20 Mar 2019 PSC07 Cessation of Ggs (Kent) Merger Limited as a person with significant control on 26 July 2018
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 PSC07 Cessation of Helen Davis as a person with significant control on 23 May 2018
14 Aug 2018 PSC02 Notification of Ggs (Kent) Merger Limited as a person with significant control on 23 May 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 AD01 Registered office address changed from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay Kent CT6 7GQ on 14 June 2017